Company NameC & S Catering Supplies Limited
Company StatusDissolved
Company Number02049259
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 8 months ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Anne Elizabeth Donovan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(22 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Wickham Way
Beckenham
BR3 3AS
Director NameMichael John Donovan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(22 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Station Road
Halstead
Sevenoaks
Kent
TN14 7DJ
Secretary NameMiss Anne Elizabeth Donovan
NationalityBritish
StatusClosed
Appointed17 October 2008(22 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Wickham Way
Beckenham
BR3 3AS
Director NameMr Christopher Saunders
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(5 years, 1 month after company formation)
Appointment Duration17 years (resigned 17 October 2008)
RoleSales Director
Correspondence Address7 Old Bath Road
Charvil
Reading
RG10 9QP
Director NameMr Stanley Saunders
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(5 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address86 Hill Farm Road
Marlow
Buckinghamshire
SL7 3LU
Secretary NameBeverley Jane Wareham
NationalityBritish
StatusResigned
Appointed05 October 1991(5 years, 1 month after company formation)
Appointment Duration17 years (resigned 17 October 2008)
RoleCompany Director
Correspondence Address7 Old Bath Road
Charvill
Reading
RG10 9QP

Contact

Websitecandscatering.freeserve.co.uk

Location

Registered Address5 Lagoon Road
Orpington
Kent
BR5 3QX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Shareholders

100 at £1Donovan Bros LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

23 December 1993Delivered on: 5 January 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 October 2019Secretary's details changed for Miss Anne Elizabeth Donovan on 10 October 2019 (1 page)
18 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
7 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 January 2018Registered office address changed from Db House Foots Cray High Street Sidcup Kent DA14 5HP to 5 Lagoon Road Orpington Kent BR5 3QX on 17 January 2018 (1 page)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
23 June 2011Full accounts made up to 30 September 2010 (13 pages)
23 June 2011Full accounts made up to 30 September 2010 (13 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
25 September 2010Auditor's resignation (1 page)
25 September 2010Auditor's resignation (1 page)
5 July 2010Full accounts made up to 30 September 2009 (16 pages)
5 July 2010Full accounts made up to 30 September 2009 (16 pages)
12 January 2010Previous accounting period shortened from 16 October 2009 to 30 September 2009 (1 page)
12 January 2010Previous accounting period shortened from 16 October 2009 to 30 September 2009 (1 page)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Michael John Donovan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anne Elizabeth Donovan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anne Elizabeth Donovan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael John Donovan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael John Donovan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anne Elizabeth Donovan on 1 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 16 October 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 16 October 2008 (5 pages)
10 July 2009Accounting reference date shortened from 31/01/2009 to 16/10/2008 (1 page)
10 July 2009Accounting reference date shortened from 31/01/2009 to 16/10/2008 (1 page)
19 January 2009Return made up to 05/10/08; no change of members (4 pages)
19 January 2009Return made up to 05/10/08; no change of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from whitehouse farm littlefield green white waltham maidenhead berks SL6 3JL (1 page)
16 December 2008Registered office changed on 16/12/2008 from whitehouse farm littlefield green white waltham maidenhead berks SL6 3JL (1 page)
2 December 2008Director and secretary appointed anne elizabeth donovan (2 pages)
2 December 2008Appointment terminated secretary beverley wareham (1 page)
2 December 2008Director appointed michael john donovan (2 pages)
2 December 2008Appointment terminated director christopher saunders (1 page)
2 December 2008Director appointed michael john donovan (2 pages)
2 December 2008Director and secretary appointed anne elizabeth donovan (2 pages)
2 December 2008Appointment terminated director christopher saunders (1 page)
2 December 2008Appointment terminated secretary beverley wareham (1 page)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 December 2007Return made up to 05/10/07; no change of members (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 December 2007Return made up to 05/10/07; no change of members (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
19 October 2006Return made up to 05/10/06; full list of members (6 pages)
19 October 2006Return made up to 05/10/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
18 November 2005Return made up to 05/10/05; full list of members (6 pages)
18 November 2005Return made up to 05/10/05; full list of members (6 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (4 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (4 pages)
25 October 2004Return made up to 05/10/04; full list of members (6 pages)
25 October 2004Return made up to 05/10/04; full list of members (6 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (4 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (4 pages)
17 October 2003Return made up to 05/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2003Return made up to 05/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (4 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (4 pages)
24 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (4 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (4 pages)
16 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
18 October 2000Return made up to 05/10/00; full list of members (6 pages)
18 October 2000Return made up to 05/10/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
15 October 1999Return made up to 05/10/99; full list of members (6 pages)
15 October 1999Return made up to 05/10/99; full list of members (6 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
29 September 1998Return made up to 05/10/98; no change of members (4 pages)
29 September 1998Return made up to 05/10/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
1 October 1997Return made up to 05/10/97; full list of members (6 pages)
1 October 1997Return made up to 05/10/97; full list of members (6 pages)
9 December 1996Accounts for a small company made up to 31 January 1996 (3 pages)
9 December 1996Accounts for a small company made up to 31 January 1996 (3 pages)
2 October 1996Return made up to 05/10/96; full list of members (6 pages)
2 October 1996Return made up to 05/10/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 31 January 1995 (4 pages)
13 December 1995Accounts for a small company made up to 31 January 1995 (4 pages)
3 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)